Company NameWemyss Properties Limited
Company StatusActive
Company NumberSC024047
CategoryPrivate Limited Company
Incorporation Date16 April 1946(78 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(56 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 St Bernards Crescent
Edinburgh
EH4 1NR
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(57 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Director NameMr Henry Michael Shepherd-Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(59 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(70 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Martin Orr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(72 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr James Fergusson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(75 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Guy Scott Plummer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(77 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameCharles Robert Tod
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(43 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 June 2005)
RoleArchitect
Correspondence AddressChapel Gardens
West Wemyss
Fife
KY1 4SJ
Scotland
Director NameAndrew G Walker
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(43 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1990)
RoleSurveyor
Correspondence Address52 Lady Nairn Avenue
Kirkcaldy
Fife
KY1 2AR
Scotland
Director NameMr Andrew Michael John Wemyss
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(43 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorrie House
Newmills
Dunfermline
Fife
KY12 8HH
Scotland
Director NameCapt David Wemyss
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(43 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 April 2003)
RoleBrickworks Engineer
Correspondence AddressInvermay
Forteviot
Perthshire
PH2 9DA
Scotland
Director NameMichael James Wemyss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(43 years, 3 months after company formation)
Appointment Duration8 months (resigned 20 March 1990)
RoleChartered Surveyor
Correspondence AddressStarrbank
Luthrie
Cupar
Fife
KY15 4NZ
Scotland
Secretary NameFrancis McGourty
NationalityBritish
StatusResigned
Appointed18 July 1989(43 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameJohn Martin Everitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1991)
RoleEngineer
Correspondence Address91 Cyprus Road
Mapperley Park
Nottingham
NG3 5ED
Director NameEric Catton Waterhouse
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleHotel Consultant
Correspondence Address12 Claremont St Johns Avenue
London
SW15 2AB
Director NameFrancis McGourty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(45 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameDavid Alexander Whitaker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(46 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 February 2003)
RoleCa
Country of ResidenceScotland
Correspondence AddressDuncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Director NameWilliam Alan Donger
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(56 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Noke
Oxford
OX3 9TT
Secretary NameJames Taylor Robertson
NationalityBritish
StatusResigned
Appointed01 April 2003(56 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland
Director NameAndrew John Rettie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(61 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalruddie
Rumbling Bridge
Kinross Shire
KY13 0QB
Scotland
Director NameMr Matthew Frank Atton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(66 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland

Contact

Websitewww.wemyssproperties.com
Telephone0131 2259305
Telephone regionEdinburgh

Location

Registered Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£9,547,402
Cash£221,545
Current Liabilities£159,595

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Charges

18 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold known as or being basement and ground floor premises at 803 fulham road, london, SW6 5HE (title number BGL66898).
Outstanding
18 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 147 upper richmond, london, SW15 2TX (title number SGL450716).
Outstanding
18 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 11 gloucester road, london, SW7 4PP (title number BGL3743).
Outstanding
16 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 February 2000Delivered on: 17 March 2000
Satisfied on: 11 April 2015
Persons entitled: Fife Historic Buildings Trust

Classification: Standard security
Secured details: The charge secures performance by the copany of contractual obligations to rehabilitate properties.
Particulars: 2-20 main street, west wemyss and the tolbooth.
Fully Satisfied

Filing History

30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
14 December 2022Termination of appointment of Matthew Frank Atton as a director on 30 November 2022 (1 page)
15 March 2022Appointment of Mr James Fergusson as a director on 17 February 2022 (2 pages)
15 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Andrew John Rettie as a director on 31 December 2021 (1 page)
24 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
28 October 2021Director's details changed for Mr Matthew Atton on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Henry Michael Shepherd-Cross on 28 October 2021 (2 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
17 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
29 March 2019Appointment of Mr Martin Orr as a director on 8 March 2019 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30,000
(8 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30,000
(8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2015Memorandum and Articles of Association (7 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2015Memorandum and Articles of Association (7 pages)
19 August 2015Registration of charge SC0240470006, created on 18 August 2015 (9 pages)
19 August 2015Registration of charge SC0240470007, created on 18 August 2015 (9 pages)
19 August 2015Registration of charge SC0240470005, created on 18 August 2015 (9 pages)
19 August 2015Registration of charge SC0240470007, created on 18 August 2015 (9 pages)
19 August 2015Registration of charge SC0240470004, created on 16 August 2015 (9 pages)
19 August 2015Registration of charge SC0240470004, created on 16 August 2015 (9 pages)
19 August 2015Registration of charge SC0240470006, created on 18 August 2015 (9 pages)
19 August 2015Registration of charge SC0240470003, created on 18 August 2015 (12 pages)
19 August 2015Registration of charge SC0240470003, created on 18 August 2015 (12 pages)
19 August 2015Registration of charge SC0240470005, created on 18 August 2015 (9 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(8 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30,000
(8 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30,000
(8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
25 January 2013Director's details changed for Andrew John Rettie on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
25 January 2013Director's details changed for Andrew John Rettie on 25 January 2013 (2 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 June 2012Appointment of Mr Matthew Atton as a director (2 pages)
28 June 2012Appointment of Mr Matthew Atton as a director (2 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 June 2010Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 30 Castle Street Edinburgh Midlothian EH2 3HT on 28 June 2010 (1 page)
26 February 2010Resignation of auditors (1 page)
26 February 2010Resignation of auditors (1 page)
17 February 2010Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for William John Wemyss on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew John Rettie on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Henry Michael Shepherd-Cross on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew John Rettie on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Henry Michael Shepherd-Cross on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Isabella Alethea Wemyss on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for William John Wemyss on 16 February 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
13 June 2008Appointment terminated director andrew wemyss (1 page)
13 June 2008Appointment terminated director andrew wemyss (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page)
6 February 2007Return made up to 21/01/07; full list of members (3 pages)
6 February 2007Return made up to 21/01/07; full list of members (3 pages)
6 February 2007Location of register of members (1 page)
6 February 2007Location of debenture register (1 page)
6 February 2007Registered office changed on 06/02/07 from: 30 castle street, edinburgh, midlothian EH2 3HT (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 December 2006Registered office changed on 20/12/06 from: mains house, east wemyss, fife, KY1 4TE (1 page)
20 December 2006Registered office changed on 20/12/06 from: mains house, east wemyss, fife, KY1 4TE (1 page)
10 February 2006Return made up to 21/01/06; full list of members (8 pages)
10 February 2006Return made up to 21/01/06; full list of members (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
18 February 2005Return made up to 21/01/05; full list of members (8 pages)
18 February 2005Return made up to 21/01/05; full list of members (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
24 January 2004Return made up to 21/01/04; full list of members (8 pages)
24 January 2004Return made up to 21/01/04; full list of members (8 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (4 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (4 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director's particulars changed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
11 February 2003Return made up to 21/01/03; full list of members (8 pages)
11 February 2003Return made up to 21/01/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
11 February 2002Return made up to 21/01/02; full list of members (8 pages)
11 February 2002Return made up to 21/01/02; full list of members (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2001Return made up to 21/01/01; full list of members (8 pages)
26 January 2001Return made up to 21/01/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Partic of mort/charge * (5 pages)
17 March 2000Partic of mort/charge * (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Return made up to 21/01/00; full list of members (12 pages)
30 January 2000Return made up to 21/01/00; full list of members (12 pages)
18 February 1999Return made up to 21/01/99; no change of members (8 pages)
18 February 1999Return made up to 21/01/99; no change of members (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
10 February 1998Return made up to 21/01/98; full list of members (10 pages)
10 February 1998Return made up to 21/01/98; full list of members (10 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
24 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
14 October 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
6 February 1996Return made up to 21/01/96; no change of members (8 pages)
6 February 1996Return made up to 21/01/96; no change of members (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
27 September 1994Accounts for a small company made up to 31 December 1993 (6 pages)
27 September 1994Accounts for a small company made up to 31 December 1993 (6 pages)
19 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
19 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
27 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
27 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
28 January 1991Accounts for a small company made up to 31 December 1989 (4 pages)
28 January 1991Accounts for a small company made up to 31 December 1989 (4 pages)
27 February 1990Accounts for a small company made up to 31 December 1988 (5 pages)
27 February 1990Accounts for a small company made up to 31 December 1988 (5 pages)
21 August 1989Accounts for a small company made up to 31 December 1987 (5 pages)
21 August 1989Accounts for a small company made up to 31 December 1987 (5 pages)
24 February 1988Accounts made up to 30 September 1986 (5 pages)
24 February 1988Accounts made up to 30 September 1986 (5 pages)
27 March 1987Accounts for a small company made up to 30 September 1985 (5 pages)
27 March 1987Accounts for a small company made up to 30 September 1985 (5 pages)
21 February 1986Accounts made up to 30 September 1984 (5 pages)
21 February 1986Accounts made up to 30 September 1984 (5 pages)
26 September 1984Accounts made up to 30 September 1983 (6 pages)
26 September 1984Accounts made up to 30 September 1983 (6 pages)
30 September 1983Accounts made up to 30 September 1982 (9 pages)
30 September 1983Accounts made up to 30 September 1982 (9 pages)
16 November 1981Memorandum of association (8 pages)
16 November 1981Memorandum of association (8 pages)
1 November 1979Company name changed\certificate issued on 01/11/79 (2 pages)
1 November 1979Company name changed\certificate issued on 01/11/79 (2 pages)
16 April 1946Incorporation (21 pages)
16 April 1946Incorporation (21 pages)